Name: | GEBO CERMEX USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2009 (16 years ago) |
Date of dissolution: | 18 Nov 2019 |
Entity Number: | 3762974 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4845 S. OLD PEACHTREE ROAD, SUITE 1500, NORCROSS, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHANE BANVILLE | Chief Executive Officer | 4845 S. OLD PEACHTREE ROAD, SUITE 1500, NORCROSS, GA, United States, 30071 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-28 | 2015-01-14 | Address | 5600 SUN COURT, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2013-01-28 | 2015-01-14 | Address | 5600 SUN COURT, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office) |
2010-12-22 | 2013-01-28 | Address | 4845 SOUTH OLD PEACHTREE, STE 1000, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2010-12-22 | 2013-01-28 | Address | 4845 SOUTH OLD PEACHTREE, STE 1000, NORCROSS, GA, 30071, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2012-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-01-14 | 2012-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118000161 | 2019-11-18 | CERTIFICATE OF TERMINATION | 2019-11-18 |
190111060769 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170103007656 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150114007021 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130919000516 | 2013-09-19 | CERTIFICATE OF AMENDMENT | 2013-09-19 |
130128006052 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
120424000643 | 2012-04-24 | CERTIFICATE OF CHANGE | 2012-04-24 |
120328000060 | 2012-03-28 | ERRONEOUS ENTRY | 2012-03-28 |
DP-2090461 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
101222002033 | 2010-12-22 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State